About

Registered Number: 05217539
Date of Incorporation: 31/08/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 1 Elm Crescent, Kingston Upon Thames, Surrey, KT2 6HL,

 

The London Orthotic Consultancy Ltd was founded on 31 August 2004 and has its registered office in Surrey, it's status at Companies House is "Active". Hamid, Saira, Hamid, Muhammed Saeed, Walmsley, Samuel James, Drake, Christopher John, Drake, Joanne are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMID, Muhammed Saeed 31 August 2004 - 1
WALMSLEY, Samuel James 31 August 2004 - 1
DRAKE, Christopher John 31 August 2004 19 December 2012 1
DRAKE, Joanne 31 August 2004 19 December 2012 1
Secretary Name Appointed Resigned Total Appointments
HAMID, Saira 05 October 2004 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
PSC04 - N/A 20 November 2019
CH01 - Change of particulars for director 19 November 2019
PSC01 - N/A 19 November 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 06 September 2017
AD01 - Change of registered office address 09 December 2016
AA - Annual Accounts 19 September 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 23 September 2015
CH03 - Change of particulars for secretary 23 September 2015
CH01 - Change of particulars for director 23 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 11 September 2013
CH01 - Change of particulars for director 11 September 2013
TM01 - Termination of appointment of director 13 February 2013
TM01 - Termination of appointment of director 13 February 2013
TM01 - Termination of appointment of director 13 February 2013
RESOLUTIONS - N/A 17 January 2013
SH06 - Notice of cancellation of shares 17 January 2013
SH03 - Return of purchase of own shares 17 January 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 08 September 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 07 September 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 14 November 2009
AR01 - Annual Return 20 October 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 16 September 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 12 September 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 14 February 2006
363a - Annual Return 23 September 2005
123 - Notice of increase in nominal capital 08 September 2005
RESOLUTIONS - N/A 23 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2005
225 - Change of Accounting Reference Date 08 August 2005
395 - Particulars of a mortgage or charge 30 April 2005
395 - Particulars of a mortgage or charge 19 March 2005
287 - Change in situation or address of Registered Office 17 March 2005
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
NEWINC - New incorporation documents 31 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2005 Outstanding

N/A

Stakeholder security deposit deed 16 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.